Entity Name: | HOLIDAY PROPERTIES OF FT. MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLIDAY PROPERTIES OF FT. MYERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 1997 (28 years ago) |
Date of dissolution: | 08 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | P97000063364 |
FEI/EIN Number |
582333491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1309 Eagle Point Drive, Ft. Denaud, FL, 33935, US |
Mail Address: | 10 School Street, P. O. Box 664, ROCKLAND, ME, 04841, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNARD E DAVIS JR | Manager | 1309 Eagle Point Drive, Ft. Denaud, FL, 33935 |
Hanscom Stephen W | Agent | 1309 Eagle Point Drive, Ft. Denaud, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-08 | - | - |
REINSTATEMENT | 2017-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-19 | 1309 Eagle Point Drive, Ft. Denaud, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 1309 Eagle Point Drive, Ft. Denaud, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2017-05-19 | 1309 Eagle Point Drive, Ft. Denaud, FL 33935 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-19 | Hanscom, Stephen W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-08 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-05-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State